MIDHURST PROPERTIES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3QT

Company number 02898640
Status Liquidation
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address MBI COAKLEY LTD, 2ND FLOOR, SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, ENGLAND, GU1 3QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-28 ; Declaration of solvency. The most likely internet sites of MIDHURST PROPERTIES LIMITED are www.midhurstproperties.co.uk, and www.midhurst-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Midhurst Properties Limited is a Private Limited Company. The company registration number is 02898640. Midhurst Properties Limited has been working since 15 February 1994. The present status of the company is Liquidation. The registered address of Midhurst Properties Limited is Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey England Gu1 3qt. . HUGHES, Claudia Madeleine is a Director of the company. HUGHES, Iain is a Director of the company. Secretary BLOSSOM, Jessica Hamilton Douglas has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BLOSSOM, Jessica Hamilton Douglas has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HUGHES, Claudia Madeleine
Appointed Date: 11 March 2016
70 years old

Director
HUGHES, Iain
Appointed Date: 15 February 1994
74 years old

Resigned Directors

Secretary
BLOSSOM, Jessica Hamilton Douglas
Resigned: 11 March 2016
Appointed Date: 15 February 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 February 1994
Appointed Date: 15 February 1994

Director
BLOSSOM, Jessica Hamilton Douglas
Resigned: 11 March 2016
Appointed Date: 15 February 1994
94 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 February 1994
Appointed Date: 15 February 1994

Persons With Significant Control

Mr Iain Hughes Qc
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MIDHURST PROPERTIES LIMITED Events

12 Oct 2016
Appointment of a voluntary liquidator
12 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28

12 Oct 2016
Declaration of solvency
29 Sep 2016
Registered office address changed from 12 Heathfield Park Midhurst West Sussex GU29 9HN to C/O Mbi Coakley Ltd 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 29 September 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 58 more events
17 May 1995
Return made up to 15/02/95; full list of members
21 Apr 1994
Accounting reference date notified as 31/07

15 Mar 1994
Secretary resigned;director resigned;new director appointed

15 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

15 Feb 1994
Incorporation

MIDHURST PROPERTIES LIMITED Charges

22 August 1996
Legal charge
Delivered: 10 September 1996
Status: Satisfied on 17 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 poplar way midhurst west sussex.
31 January 1996
Legal charge
Delivered: 14 February 1996
Status: Satisfied on 17 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 barlavington way midhurst west sussex all buildings and…